AVANTE PROPERTY DEVELOPMENT HOLDINGS LIMITED
Company Documents
Date | Description |
---|---|
24/06/2524 June 2025 | Final Gazette dissolved via compulsory strike-off |
24/06/2524 June 2025 | Final Gazette dissolved via compulsory strike-off |
01/04/251 April 2025 | First Gazette notice for compulsory strike-off |
01/04/251 April 2025 | First Gazette notice for compulsory strike-off |
30/08/2430 August 2024 | Accounts for a dormant company made up to 2023-11-30 |
22/03/2422 March 2024 | Confirmation statement made on 2024-01-09 with no updates |
09/01/249 January 2024 | Change of details for Mr Cameron Santoro as a person with significant control on 2024-01-05 |
09/01/249 January 2024 | Registered office address changed from Office 21 Hyssop Close Cannock WS11 7GA England to Office 21 Phoenix House Hyssop Close Cannock WS11 7GA on 2024-01-09 |
03/01/243 January 2024 | Confirmation statement made on 2024-01-03 with updates |
30/11/2330 November 2023 | Annual accounts for year ending 30 Nov 2023 |
17/11/2317 November 2023 | Confirmation statement made on 2023-11-17 with no updates |
31/07/2331 July 2023 | Accounts for a dormant company made up to 2022-11-30 |
10/07/2310 July 2023 | Termination of appointment of Luke Adamczyk as a director on 2023-07-10 |
19/05/2319 May 2023 | Registered office address changed from Barn 8, Dunston Business Village Stafford Road Penkridge Staffordshire ST18 9FS to Office 21 Hyssop Close Cannock WS11 7GA on 2023-05-19 |
25/04/2325 April 2023 | Notification of Cameron Santoro as a person with significant control on 2023-04-25 |
25/04/2325 April 2023 | Appointment of Mr Luke Adamczyk as a director on 2023-04-25 |
14/04/2314 April 2023 | Termination of appointment of Luke Stefan Adamczyk as a director on 2023-04-14 |
14/04/2314 April 2023 | Cessation of Luke Stefan Adamczyk as a person with significant control on 2023-04-14 |
14/04/2314 April 2023 | Appointment of Mr Cameron Santoro as a director on 2023-04-14 |
11/04/2311 April 2023 | Confirmation statement made on 2022-11-17 with updates |
11/04/2311 April 2023 | Certificate of change of name |
30/03/2330 March 2023 | Registered office address changed from 58 Old Penkridge Road Cannock Staffordshire WS11 1HX United Kingdom to Barn 8, Dunston Business Village Stafford Road Penkridge Staffordshire ST18 9FS on 2023-03-30 |
05/03/235 March 2023 | Compulsory strike-off action has been discontinued |
05/03/235 March 2023 | Compulsory strike-off action has been discontinued |
07/02/237 February 2023 | First Gazette notice for compulsory strike-off |
07/02/237 February 2023 | First Gazette notice for compulsory strike-off |
30/11/2230 November 2022 | Annual accounts for year ending 30 Nov 2022 |
18/11/2118 November 2021 | Incorporation |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company